Background WavePink WaveYellow Wave

35 PERCY GARDENS MANAGEMENT COMPANY LIMITED (04353359)

35 PERCY GARDENS MANAGEMENT COMPANY LIMITED (04353359) is an active UK company. incorporated on 15 January 2002. with registered office in Tyne & Wear. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 35 PERCY GARDENS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include EVANS, Anne, WADSWORTH, Tony, WANLESS, Vera, Lady.

Company Number
04353359
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
35 Percy Gardens, Tyne & Wear, NE30 4HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
EVANS, Anne, WADSWORTH, Tony, WANLESS, Vera, Lady
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 PERCY GARDENS MANAGEMENT COMPANY LIMITED

35 PERCY GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Tyne & Wear. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 35 PERCY GARDENS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

04353359

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

GREENTAPE LIMITED
From: 15 January 2002To: 25 February 2002
Contact
Address

35 Percy Gardens Tynemouth Tyne & Wear, NE30 4HQ,

Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Mar 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

EVANS, Anne

Active
35 Percy Gardens, North ShieldsNE30 4HQ
Secretary
Appointed 10 Feb 2026

EVANS, Anne

Active
35a Percy Gardens, North ShieldsNE30 4HQ
Born December 1959
Director
Appointed 20 Jun 2025

WADSWORTH, Tony

Active
Court Lane, LondonSE21 7EB
Born October 1956
Director
Appointed 30 May 2017

WANLESS, Vera, Lady

Active
Upper Chobham Road, CamberleyGU15 1HA
Born April 1949
Director
Appointed 06 May 2008

ROBERTS, Joyce

Resigned
35c Percy Gardens, TynemouthNE30 4HQ
Secretary
Appointed 24 Mar 2004
Resigned 16 Jul 2010

WANLESS, Vera, Lady

Resigned
Upper Chobham Road, CamberleyGU15 1HA
Secretary
Appointed 15 Mar 2016
Resigned 10 Feb 2026

WILCOCK, Julia Ruth

Resigned
35 Percy Gardens, Tyne & WearNE30 4HQ
Secretary
Appointed 11 Sept 2010
Resigned 15 Mar 2016

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 19 Feb 2002

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 19 Feb 2002
Resigned 24 Mar 2004

ROBERTS, John Bryan, Doctor

Resigned
35c Percy Gardens, Tyne & WearNE30 4HQ
Born January 1955
Director
Appointed 26 Mar 2004
Resigned 16 Jul 2010

SANDBACH, Gillian

Resigned
Percy Gardens, North ShieldsNE30 4HQ
Born February 1954
Director
Appointed 14 Nov 2016
Resigned 14 May 2025

SMITH, Wendy

Resigned
Percy Gardens, North ShieldsNE30 4HQ
Born September 1959
Director
Appointed 15 Mar 2016
Resigned 30 May 2017

TAYLOR, Joan

Resigned
35a Percy Gardens, TynemouthNE30 4HQ
Born January 1926
Director
Appointed 24 Mar 2004
Resigned 14 Nov 2016

WADSWORTH, Sue

Resigned
Court Lane, LondonSE21 7EB
Born June 1953
Director
Appointed 30 May 2017
Resigned 11 Nov 2017

WILCOCK, Graham

Resigned
35 Percy Gardens, Tyne & WearNE30 4HQ
Born August 1962
Director
Appointed 11 Sept 2010
Resigned 15 Mar 2016

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 15 Jan 2002
Resigned 19 Feb 2002

WB COMPANY DIRECTORS LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 19 Feb 2002
Resigned 24 Mar 2004

Persons with significant control

5

3 Active
2 Ceased

Mrs Anne Evans

Active
Percy Gardens, North ShieldsNE30 4HQ
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2025

Mr Tony Wadsworth

Active
35 Percy Gardens, Tyne & WearNE30 4HQ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2017

Mrs Gillian Sandbach

Ceased
35 Percy Gardens, Tyne & WearNE30 4HQ
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 20 Jun 2025

Mrs Wendy Smith

Ceased
35 Percy Gardens, Tyne & WearNE30 4HQ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2017

Lady Vera Wanless

Active
35 Percy Gardens, Tyne & WearNE30 4HQ
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
88(2)R88(2)R
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Certificate Change Of Name Company
25 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2002
NEWINCIncorporation